Search icon

DARRYL ELLIS INVESTIGATIONS, LLC - Florida Company Profile

Company Details

Entity Name: DARRYL ELLIS INVESTIGATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARRYL ELLIS INVESTIGATIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L20000002873
FEI/EIN Number 843668636

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1527 BLOUNT ROAD, GRAND RIDGE, FL, 32442, US
Mail Address: 1527 BLOUNT ROAD, GRAND RIDGE, FL, 32442, US
ZIP code: 32442
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS DARRYL L President 1527 BLOUNT ROAD, GRAND RIDGE, FL, 32442
ELLIS DARRYL L Director 1527 BLOUNT ROAD, GRAND RIDGE, FL, 32442
Ellis Connie W Manager 1527 Blount Road, Grand Ridge, FL, 32442
Yates Joseph Manager 1527 Blount Road, Grand Ridge, FL, 32442
ELLIS DARRYL L Agent 1527 BLOUNT ROAD, GRAND RIDGE, FL, 32442

Court Cases

Title Case Number Docket Date Status
Choice Plus, LLC, Appellant(s) v. Darryl Ellis, d/b/a Darryl Ellis Investigations, Appellee(s). 1D2022-3736 2022-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
19-141-CA

Parties

Name CHOICE PLUS LLC
Role Appellant
Status Active
Representations Michael Farrar
Name DARRYL ELLIS INVESTIGATIONS, LLC
Role Appellee
Status Active
Name Darryl Ellis
Role Appellee
Status Active
Representations Douglas D. Tidwell
Name Hon. Ana Maria Garcia
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 536
View View File
Docket Date 2023-08-23
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-06-02
Type Response
Subtype Reply
Description Reply to 06/01 Response
On Behalf Of Darryl Ellis
Docket Date 2023-06-01
Type Response
Subtype Response
Description Response to 06/01 Motion For Extension of Time
On Behalf Of Choice Plus, LLC
Docket Date 2023-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Darryl Ellis
Docket Date 2023-05-31
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-05-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for AB
View View File
Docket Date 2023-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Order to File Answer Brief by a Date Certain or Concede Error and Appellant's Notice of Non-Receipt of Answer Brief
On Behalf Of Choice Plus, LLC
View View File
Docket Date 2023-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Choice Plus, LLC
Docket Date 2022-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 525 pages
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 20, 2022.
Docket Date 2022-11-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Choice Plus, LLC
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-10
Florida Limited Liability 2019-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7392318806 2021-04-21 0491 PPP 1527 Blount Rd 1527 Blount Rd, Grand Ridge, FL, 32442-3943
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.35
Loan Approval Amount (current) 20833.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Ridge, JACKSON, FL, 32442-3943
Project Congressional District FL-02
Number of Employees 19
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20887.57
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State